THE BLACK SHEEP BREWERY PLC
RIPON

Hellopages » North Yorkshire » Harrogate » HG4 4EN

Company number 02686985
Status Active
Incorporation Date 7 February 1992
Company Type Public Limited Company
Address WELLGARTH, MASHAM, RIPON, NORTH YORKSHIRE, HG4 4EN
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Termination of appointment of Alan Dunn as a director on 31 March 2017; Confirmation statement made on 7 February 2017 with updates; Appointment of Mr Paul Richard Nolan as a director on 1 October 2016. The most likely internet sites of THE BLACK SHEEP BREWERY PLC are www.theblacksheepbrewery.co.uk, and www.the-black-sheep-brewery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The Black Sheep Brewery Plc is a Public Limited Company. The company registration number is 02686985. The Black Sheep Brewery Plc has been working since 07 February 1992. The present status of the company is Active. The registered address of The Black Sheep Brewery Plc is Wellgarth Masham Ripon North Yorkshire Hg4 4en. . CONSTABLE, Stephen John is a Secretary of the company. CONSTABLE, Stephen John is a Director of the company. NOLAN, Paul Richard is a Director of the company. SLEE, Andrew Peter is a Director of the company. THEAKSON, Jonathan Francis is a Director of the company. THEAKSTON, Paul is a Director of the company. THEAKSTON, Robert Joseph is a Director of the company. Director AMBLER, Paul Michael Jarvis has been resigned. Director BRUTON, Christopher John, Dr has been resigned. Director DUNN, Alan has been resigned. Director GREEN, John Patrick has been resigned. Director HARBOTTLE, Philip Richard Milnes has been resigned. Director LINDOP, John David has been resigned. Director ROBINSON, Anthony John has been resigned. Director SMITH, Brian has been resigned. Director THEAKSTON, John Andrew has been resigned. Director WHITWORTH, John Warwick has been resigned. The company operates in "Manufacture of beer".


Current Directors


Director
CONSTABLE, Stephen John
Appointed Date: 19 December 2001
61 years old

Director
NOLAN, Paul Richard
Appointed Date: 01 October 2016
56 years old

Director
SLEE, Andrew Peter
Appointed Date: 01 June 2016
60 years old

Director
THEAKSON, Jonathan Francis
Appointed Date: 01 April 2010
49 years old

Director
THEAKSTON, Paul

80 years old

Director
THEAKSTON, Robert Joseph
Appointed Date: 01 January 2010
51 years old

Resigned Directors

Director
AMBLER, Paul Michael Jarvis
Resigned: 24 March 2009
Appointed Date: 01 August 2000
78 years old

Director
BRUTON, Christopher John, Dr
Resigned: 24 May 2016
Appointed Date: 21 July 2015
80 years old

Director
DUNN, Alan
Resigned: 31 March 2017
Appointed Date: 01 April 2010
68 years old

Director
GREEN, John Patrick
Resigned: 24 March 2006
Appointed Date: 01 August 2000
67 years old

Director
HARBOTTLE, Philip Richard Milnes
Resigned: 13 December 2005
91 years old

Director
LINDOP, John David
Resigned: 31 March 2014
Appointed Date: 23 March 2006
76 years old

Director
ROBINSON, Anthony John
Resigned: 31 May 2016
85 years old

Director
SMITH, Brian
Resigned: 28 March 2013
Appointed Date: 01 April 2010
75 years old

Director
THEAKSTON, John Andrew
Resigned: 31 May 2016
73 years old

Director
WHITWORTH, John Warwick
Resigned: 17 December 2000
89 years old

THE BLACK SHEEP BREWERY PLC Events

31 Mar 2017
Termination of appointment of Alan Dunn as a director on 31 March 2017
06 Mar 2017
Confirmation statement made on 7 February 2017 with updates
25 Oct 2016
Appointment of Mr Paul Richard Nolan as a director on 1 October 2016
20 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

05 Oct 2016
Full accounts made up to 31 March 2016
...
... and 115 more events
26 Feb 1992
Particulars of mortgage/charge

26 Feb 1992
Particulars of mortgage/charge

14 Feb 1992
Certificate of authorisation to commence business and borrow

14 Feb 1992
Application to commence business

07 Feb 1992
Incorporation

THE BLACK SHEEP BREWERY PLC Charges

30 May 2013
Charge code 0268 6985 0012
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
18 April 2013
Charge code 0268 6985 0011
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: N/A. notification of addition to or amendment of charge.
5 March 2013
Fixed charge on non-vesting debts and floating charge
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
31 May 2011
Chattels mortgage
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Andrews hot water boiler, hydrovane serial no 178,abbot &…
24 December 2010
Legal mortgage
Delivered: 30 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Danby's foods fearby road masham ripon t/no NYK207444; with…
10 August 2007
Chattels mortgage
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
23 February 2005
Legal mortgage
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at fearby road masham ripon. With the benefit of…
2 July 1997
Debenture
Delivered: 3 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 September 1992
Charge
Delivered: 26 September 1992
Status: Satisfied on 14 August 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on goodwill bookdebts and…
14 September 1992
Legal charge
Delivered: 17 September 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Welgarth maltings gun bank masham ripon north yorkshire…
24 February 1992
Legal charge
Delivered: 26 February 1992
Status: Satisfied on 14 August 2002
Persons entitled: Yorkshire Bank PLC
Description: Wellgarth maltings,gun bank,masham,ripon,north…
24 February 1992
Legal charge
Delivered: 26 February 1992
Status: Satisfied on 28 May 1993
Persons entitled: I'anson Brothers Limited
Description: Wellgarth maltings,gun bank,masham,ripon,north…